Name: | QUEST ENGINEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1989 (35 years ago) |
Organization Date: | 26 Oct 1989 (35 years ago) |
Last Annual Report: | 10 May 2016 (9 years ago) |
Organization Number: | 0264821 |
Principal Office: | 8404 INDIAN HILLS DRIVE, OMAHA, NE 68114 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 11600 |
Name | Role |
---|---|
Eric L. Keen | President |
Name | Role |
---|---|
Jody K. Debs | Secretary |
Name | Role |
---|---|
Kathleen Heaney | Treasurer |
Name | Role |
---|---|
Eric L. Keen | Director |
Charles R. Scroggin | Director |
Name | Role |
---|---|
WILLIAM D. KIRKLAND | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HUBBARD E. RUDY CONSULTING ENGINEERS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
H.E. RUDY | Inactive | 2008-01-23 |
RUDY ENGINEERS | Inactive | 2008-01-23 |
HUBBARD E. RUDY CONSULTING ENGINEERS | Inactive | 2008-01-23 |
H.E. RUDY CONSULTING ENGINEERS | Inactive | 2008-01-23 |
STONESTREET & FORD | Inactive | 2008-01-23 |
H. E. RUDY INC. | Inactive | 2003-07-15 |
STONESTREET & FORD SURVEYORS | Inactive | 2003-07-15 |
H. E. RUDY CONSULTING ENGINEERS INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-11-14 |
Annual Report | 2016-05-10 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-10 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-11 |
Registered Agent name/address change | 2010-04-19 |
Principal Office Address Change | 2009-07-08 |
Sources: Kentucky Secretary of State